- Company Overview for SHIFT TRAFFIC EVENTS LIMITED (09157684)
- Filing history for SHIFT TRAFFIC EVENTS LIMITED (09157684)
- People for SHIFT TRAFFIC EVENTS LIMITED (09157684)
- Charges for SHIFT TRAFFIC EVENTS LIMITED (09157684)
- Insolvency for SHIFT TRAFFIC EVENTS LIMITED (09157684)
- More for SHIFT TRAFFIC EVENTS LIMITED (09157684)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2021 | PSC07 | Cessation of Robert James Blackburn as a person with significant control on 14 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Christopher Paul Morley as a person with significant control on 14 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Matthew Miller Robinson as a director on 14 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Tim Noel Cockayne as a director on 14 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mrs Marie Josephine Morley as a director on 14 December 2021 | |
09 Dec 2021 | MR04 | Satisfaction of charge 091576840005 in full | |
17 Sep 2021 | MR01 | Registration of charge 091576840006, created on 17 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
17 Aug 2021 | PSC04 | Change of details for Mr Robert James Blackburn as a person with significant control on 1 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Robert James Blackburn as a person with significant control on 1 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Robert James Blackburn as a person with significant control on 1 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Robert James Blackburn on 1 August 2021 | |
13 Aug 2021 | PSC04 | Change of details for Mr Robert James Blackburn as a person with significant control on 1 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Christopher Paul Morley as a person with significant control on 1 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Christopher Paul Morley on 1 August 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2020 | AD01 | Registered office address changed from Alliance House, First Floor Brigg Road Scunthorpe North Lincolnshire DN16 1BB England to Knight House Arkwright Way Scunthorpe North Lincs DN16 1AD on 9 November 2020 | |
15 Oct 2020 | MR01 | Registration of charge 091576840005, created on 13 October 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |